Company NameHanama Storage Limited
Company StatusDissolved
Company Number02852830
CategoryPrivate Limited Company
Incorporation Date13 September 1993(30 years, 7 months ago)
Dissolution Date13 February 2024 (2 months, 2 weeks ago)
Previous NameSubmitplan Trading Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameMr Nasir Ali Noon
StatusClosed
Appointed13 December 2011(18 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 13 February 2024)
RoleCompany Director
Correspondence Address2 Cobden Mews 90 The Broadway
London
SW19 1RH
Director NameMr Nasir Ali Noon
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(18 years, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 13 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cobden Mews 90 The Broadway
London
SW19 1RH
Director NameHamid Ali Noon
Date of BirthNovember 1929 (Born 94 years ago)
NationalityPakistani
StatusResigned
Appointed07 October 1993(3 weeks, 3 days after company formation)
Appointment Duration23 years, 9 months (resigned 13 July 2017)
RoleBusiness
Country of ResidencePakistan
Correspondence Address22 Sunderland Avenue
North Way Wolercote
Oxford
Oxfordshire
OX2 8DX
Secretary NameBrian Charles Emsden
NationalityBritish
StatusResigned
Appointed07 October 1993(3 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 03 August 1995)
RoleCompany Director
Correspondence Address1 Grovelands Road
Risinghurst
Oxford
Oxfordshire
Ox5
Secretary NameNaeem Lone
NationalityBritish
StatusResigned
Appointed03 August 1995(1 year, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 12 December 2011)
RoleCompany Director
Correspondence AddressVikings
29 Hampden Hill
Beaconsfield
Buckinghamshire
HP9 1BP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehanamastorageltd.co.uk
Telephone020 89653866
Telephone regionLondon

Location

Registered Address2 Cobden Mews
90 The Broadway
London
SW19 1RH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Hamid Ali Noon
100.00%
Ordinary

Financials

Year2014
Net Worth£140,813
Cash£181,329
Current Liabilities£271,721

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

28 September 1998Delivered on: 30 September 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 19 britannia way coronation road london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

13 February 2024Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
6 October 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
7 December 2021Registered office address changed from 122B London Road Headington Oxford OX3 9AG England to 2 Cobden Mews 90 the Broadway London SW19 1RH on 7 December 2021 (1 page)
15 October 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 30 September 2020 (3 pages)
22 December 2020Compulsory strike-off action has been discontinued (1 page)
21 December 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
19 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
5 July 2019Unaudited abridged accounts made up to 30 September 2018 (3 pages)
1 December 2018Compulsory strike-off action has been discontinued (1 page)
28 November 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
19 November 2018Registered office address changed from Kingsway House 77 London Road Headington Oxford OX3 9AA to 122B London Road Headington Oxford OX3 9AG on 19 November 2018 (1 page)
3 July 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
2 October 2017Termination of appointment of Hamid Ali Noon as a director on 13 July 2017 (1 page)
2 October 2017Termination of appointment of Hamid Ali Noon as a director on 13 July 2017 (1 page)
2 October 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 November 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 June 2016Compulsory strike-off action has been suspended (1 page)
18 June 2016Compulsory strike-off action has been suspended (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
20 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
20 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
23 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(4 pages)
23 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(4 pages)
23 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
24 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
24 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
31 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 February 2012Appointment of Mr Nasir Ali Noon as a secretary (1 page)
7 February 2012Appointment of Mr Nasir Ali Noon as a secretary (1 page)
7 February 2012Appointment of Mr Nasir Ali Noon as a director (2 pages)
7 February 2012Termination of appointment of Naeem Lone as a secretary (1 page)
7 February 2012Termination of appointment of Naeem Lone as a secretary (1 page)
7 February 2012Appointment of Mr Nasir Ali Noon as a director (2 pages)
24 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for Hamid Ali Noon on 6 September 2010 (2 pages)
26 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for Hamid Ali Noon on 6 September 2010 (2 pages)
26 October 2010Director's details changed for Hamid Ali Noon on 6 September 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (10 pages)
2 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (10 pages)
2 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (10 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 March 2009Return made up to 06/09/08; full list of members (10 pages)
21 March 2009Return made up to 06/09/08; full list of members (10 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 December 2007Return made up to 06/09/07; full list of members (6 pages)
7 December 2007Return made up to 06/09/07; full list of members (6 pages)
10 October 2006Return made up to 06/09/06; full list of members (6 pages)
10 October 2006Return made up to 06/09/06; full list of members (6 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 September 2005Return made up to 06/09/05; full list of members (6 pages)
14 September 2005Return made up to 06/09/05; full list of members (6 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 September 2004Return made up to 06/09/04; full list of members (6 pages)
16 September 2004Return made up to 06/09/04; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
26 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
13 September 2002Return made up to 06/09/02; full list of members (6 pages)
13 September 2002Return made up to 06/09/02; full list of members (6 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
13 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
21 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
8 September 2000Return made up to 06/09/00; full list of members (6 pages)
8 September 2000Return made up to 06/09/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (8 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (8 pages)
3 September 1999Return made up to 13/09/99; full list of members (6 pages)
3 September 1999Return made up to 13/09/99; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
30 September 1998Particulars of mortgage/charge (4 pages)
30 September 1998Particulars of mortgage/charge (4 pages)
16 September 1998Return made up to 13/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1998Return made up to 13/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
17 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
17 November 1997Return made up to 13/09/97; full list of members (6 pages)
17 November 1997Return made up to 13/09/97; full list of members (6 pages)
26 November 1996Return made up to 13/09/96; full list of members (6 pages)
26 November 1996Return made up to 13/09/96; full list of members (6 pages)
26 November 1996Accounts for a small company made up to 30 September 1996 (8 pages)
26 November 1996Accounts for a small company made up to 30 September 1996 (8 pages)
1 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
1 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
22 September 1995Return made up to 13/09/95; no change of members (4 pages)
22 September 1995Return made up to 13/09/95; no change of members (4 pages)
7 August 1995Secretary resigned;new secretary appointed (2 pages)
7 August 1995Secretary resigned;new secretary appointed (2 pages)
5 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
5 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
5 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)